QUEST SYSTEMS DEVELOPMENT LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

09/03/119 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN GUSTAV SHERWOOD-ROGERS / 31/01/2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED MARCUS WRIGHT

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MR DAVID CALLCOTT

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: THORNBROOK HOUSE WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED CIS-QUEST EUROPE LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 AUDITOR'S RESIGNATION

View Document

28/09/9428 September 1994

View Document

28/09/9428 September 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: UNIT 11 MILLBANKE COURT MILLBANKE WAY BRACKNELL RG12 1RP

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993

View Document

04/10/934 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/10/93

View Document

04/10/934 October 1993

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/10/9124 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company